UKBizDB.co.uk

CHARWILL (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charwill (uk) Ltd. The company was founded 94 years ago and was given the registration number 00244007. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHARWILL (UK) LTD
Company Number:00244007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Secretary15 May 2021Active
12 Nelson Street, Hereford, HR1 2NZ

Director27 June 2002Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director01 June 2017Active
6 Camperdown Lane, Hereford, HR4 0LL

Director27 June 2002Active
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director04 November 2020Active
12 Nelson Street, Hereford, HR1 2NZ

Secretary05 June 2000Active
6 Camperdown Lane, Hereford, HR4 0LL

Secretary01 May 1995Active
Ivydene, 33 Hampton Park Road, Hereford, HR1 1TH

Secretary-Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director-Active
5 St Peters Close, Lugwardine, Hereford, HR1 4AT

Director-Active

People with Significant Control

Mr Clive Alan Loader
Notified on:14 October 2018
Status:Active
Date of birth:July 1953
Nationality:English
Country of residence:England
Address:C/O Thorne Widgery Accountancy Ltd, 2 Wyevale Business Park, Hereford, England, HR4 7BS
Nature of control:
  • Significant influence or control
Mr Duncan John Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Significant influence or control
Miss Anna Maureen Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:6, Camperdown Lane, Hereford, United Kingdom, HR4 0LL
Nature of control:
  • Significant influence or control
Mrs Gabrielle Clare Krieger
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:12, Nelson Street, Hereford, United Kingdom, HR1 2NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-28Officers

Appoint person secretary company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Resolution

Resolution.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2016-11-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.